Search icon

PREMIER ENGINEERED PRODUCTS CORPORATION

Company Details

Name: PREMIER ENGINEERED PRODUCTS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1986 (39 years ago)
Organization Date: 26 Aug 1986 (39 years ago)
Last Annual Report: 22 Jun 1996 (29 years ago)
Organization Number: 0218830
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: 5855 ROCKWELL RD., P. O. BOX 559, WINCHESTER, KY 40392
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES M. HISLE Director
BARRY S. SETTLES Director
L. D. QUAMMEN Director
JOHN W. PALMORE Director

Registered Agent

Name Role
JAMES R. BARKER Registered Agent

Incorporator

Name Role
L. D. QUAMMEN Incorporator

Assumed Names

Name Status Expiration Date
PEPCO, INC. Inactive 2003-07-15
PEPCO OF KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Trademarks

Serial Number:
73829435
Mark:
TURBO-Z
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1989-10-05
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
TURBO-Z

Goods And Services

For:
BATTERY CHARGERS
First Use:
1987-07-19
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State